About

Registered Number: 02924469
Date of Incorporation: 29/04/1994 (30 years and 11 months ago)
Company Status: Liquidation
Registered Address: Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB

 

Having been setup in 1994, Wheelden Print Ltd has its registered office in Shipley, West Yorkshire, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at the organisation. The current directors of the business are listed as Minchella, Peter Damian, Cox, Christopher Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Christopher Andrew 29 April 1994 17 September 2004 1
Secretary Name Appointed Resigned Total Appointments
MINCHELLA, Peter Damian 14 April 2011 - 1

Filing History

Document Type Date
LIQ10 - N/A 22 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 22 January 2020
LIQ03 - N/A 27 June 2019
AD01 - Change of registered office address 15 May 2018
RESOLUTIONS - N/A 11 May 2018
LIQ02 - N/A 11 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 11 May 2018
CS01 - N/A 25 May 2017
MR01 - N/A 05 May 2017
CC04 - Statement of companies objects 27 April 2017
SH08 - Notice of name or other designation of class of shares 25 April 2017
RESOLUTIONS - N/A 07 April 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 06 May 2015
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 15 May 2014
CH01 - Change of particulars for director 15 May 2014
AP01 - Appointment of director 06 November 2013
CH01 - Change of particulars for director 27 August 2013
MR04 - N/A 02 July 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 09 March 2012
RESOLUTIONS - N/A 15 June 2011
SH08 - Notice of name or other designation of class of shares 15 June 2011
AR01 - Annual Return 09 May 2011
AP03 - Appointment of secretary 09 May 2011
TM01 - Termination of appointment of director 09 May 2011
TM02 - Termination of appointment of secretary 09 May 2011
AA - Annual Accounts 06 May 2011
AP01 - Appointment of director 03 March 2011
AR01 - Annual Return 07 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 21 May 2007
AA - Annual Accounts 21 April 2007
363a - Annual Return 10 July 2006
AA - Annual Accounts 07 July 2006
288c - Notice of change of directors or secretaries or in their particulars 26 June 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
363s - Annual Return 30 May 2006
395 - Particulars of a mortgage or charge 31 January 2006
AA - Annual Accounts 05 August 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
363s - Annual Return 25 May 2005
288a - Notice of appointment of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 26 April 2004
288b - Notice of resignation of directors or secretaries 29 June 2003
363s - Annual Return 23 May 2003
AA - Annual Accounts 11 May 2003
363s - Annual Return 17 May 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 09 May 2001
AA - Annual Accounts 19 March 2001
MEM/ARTS - N/A 16 January 2001
RESOLUTIONS - N/A 04 October 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 06 January 2000
363s - Annual Return 26 May 1999
AA - Annual Accounts 15 April 1999
AUD - Auditor's letter of resignation 28 January 1999
AUD - Auditor's letter of resignation 21 October 1998
363s - Annual Return 27 May 1998
AA - Annual Accounts 19 February 1998
363s - Annual Return 06 May 1997
AA - Annual Accounts 20 March 1997
363s - Annual Return 20 June 1996
RESOLUTIONS - N/A 16 May 1996
RESOLUTIONS - N/A 16 May 1996
RESOLUTIONS - N/A 16 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1996
288 - N/A 16 May 1996
AA - Annual Accounts 04 March 1996
363s - Annual Return 19 June 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1994
395 - Particulars of a mortgage or charge 17 June 1994
288 - N/A 06 May 1994
288 - N/A 06 May 1994
288 - N/A 06 May 1994
288 - N/A 06 May 1994
287 - Change in situation or address of Registered Office 06 May 1994
NEWINC - New incorporation documents 29 April 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 April 2017 Outstanding

N/A

Debenture 27 January 2006 Outstanding

N/A

Mortgage debenture 06 June 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.